Company NameBrian Paul Limited
DirectorPaul Jeremy Phillips
Company StatusActive
Company Number03536450
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Paul Jeremy Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NamePaul Jeremy Phillips
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Nazmul Alam Razib
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitebrianpaul.co.uk
Email address[email protected]
Telephone020 83664200
Telephone regionLondon

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Michael O'leary
50.00%
Ordinary
1 at £1Paul Jeremy Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£23,069
Cash£673
Current Liabilities£201,629

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

9 November 2019Delivered on: 9 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2005Delivered on: 9 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2020Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 2
(4 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge 1 in full (1 page)
18 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
9 November 2019Registration of charge 035364500002, created on 9 November 2019 (41 pages)
2 October 2019Termination of appointment of Nazmul Alam Razib as a director on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Brian Michael O'leary as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Nazmul Alam Razib as a director on 1 October 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
21 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3
(3 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page)
8 April 2011Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page)
8 April 2011Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 March 2010Secretary's details changed for Paul Jeremy Phillips on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mr Brian Michael O'leary on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Paul Jeremy Phillips on 22 March 2010 (1 page)
22 March 2010Director's details changed for Paul Jeremy Phillips on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Brian Michael O'leary on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Jeremy Phillips on 22 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 July 2008Return made up to 18/03/08; full list of members (4 pages)
24 July 2008Return made up to 18/03/08; full list of members (4 pages)
17 March 2008Amended accounts made up to 30 April 2007 (6 pages)
17 March 2008Amended accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 18/03/06; full list of members (2 pages)
10 April 2006Return made up to 18/03/06; full list of members (2 pages)
24 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
24 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
11 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
11 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 April 2005Return made up to 18/03/05; full list of members (7 pages)
12 April 2005Return made up to 18/03/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 May 2001Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
4 May 2001Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
26 March 2001Return made up to 27/03/01; full list of members (6 pages)
26 March 2001Return made up to 27/03/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (7 pages)
13 December 2000Full accounts made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 27/03/00; full list of members (6 pages)
8 May 2000Return made up to 27/03/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
4 December 1999Full accounts made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 27/03/99; full list of members (6 pages)
19 April 1999Return made up to 27/03/99; full list of members (6 pages)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)